LLITE LEARNING LIMITED

Hallmark House Hallmark House, Hull, HU8 7HE, East Yorkshire
StatusDISSOLVED
Company No.05794537
CategoryPrivate Limited Company
Incorporated25 Apr 2006
Age18 years, 2 months, 9 days
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 7 months, 1 day

SUMMARY

LLITE LEARNING LIMITED is an dissolved private limited company with number 05794537. It was incorporated 18 years, 2 months, 9 days ago, on 25 April 2006 and it was dissolved 10 years, 7 months, 1 day ago, on 03 December 2013. The company address is Hallmark House Hallmark House, Hull, HU8 7HE, East Yorkshire.



Company Fillings

Gazette dissolved compulsory

Date: 03 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 25 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-25

Documents

View document PDF

Move registers to registered office company

Date: 14 May 2012

Category: Address

Type: AD04

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed llite (south) LIMITED\certificate issued on 03/11/11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Epworth

Appointment date: 2011-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Willson

Appointment date: 2011-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2011

Action Date: 27 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Epworth

Termination date: 2011-09-27

Documents

View document PDF

Change of name notice

Date: 27 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jul 2011

Action Date: 25 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-25

Documents

View document PDF

Move registers to sail company

Date: 13 Jul 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 Jul 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Taylor

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2010

Action Date: 25 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-25

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 25 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-25

Officer name: Christine Epworth

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Dillon

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed peter james taylor

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary james epworth

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr james epworth

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / christine epworth / 01/04/2009 / HouseName/Number was: , now: 13; Street was: 8 gillyon close, now: meadow way; Area was: holme church lane, now: walkington; Post Code was: HU17 0TW, now: HU17 8SD; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary sarah russell

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 19/08/2008 from unit 4A kingston international business park somerdon road hull east yorkshire HU9 5PE

Documents

View document PDF

Legacy

Date: 01 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/04/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 26/04/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 30 May 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Address

Type: 287

Description: Registered office changed on 16/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX

Documents

View document PDF

Incorporation company

Date: 25 Apr 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPPY LANE PRODUCTIONS LTD

7 LANGDON ROAD,LONDON,SM4 6HA

Number:10923673
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DEFENCE DATA NETWORKS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:08996262
Status:ACTIVE
Category:Private Limited Company

FIRST STEP DAY NURSERY LIMITED

11 HAROLD ROAD,LONDON,SE19 3PU

Number:04390696
Status:ACTIVE
Category:Private Limited Company

GRAYS FARMS LIMITED

WELLHOUSE FARM,COLCHESTER,CO5 8RU

Number:00549966
Status:ACTIVE
Category:Private Limited Company

GREAT CLEAN & MAINTENANCE LTD

UNIT10, KIGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST

Number:08351974
Status:ACTIVE
Category:Private Limited Company

ROPE ACCESS SITE SOLUTIONS LIMITED

4TH FLOOR, PARK GATE,BRIGHTON,BN1 6AF

Number:08995367
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source